Search icon

DEVOCEAN, INC.

Company Details

Entity Name: DEVOCEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000049675
FEI/EIN Number NOT APPLICABLE
Address: 12189 US HWY 1, NORTH PALM BEACH, FL, 33408
Mail Address: 1200 GULFSTREAM WAY, WEST PALM BEACH, FL, 33404
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON AMELIA Agent 237 RILYN DRIVE, WEST PALM BEACH, FL, 33405

President

Name Role Address
HAMILTON AMELIA President 1200 GULFSTREAM WAY, SINGER ISLAND, FL, 33404

Treasurer

Name Role Address
HAMILTON AMELIA Treasurer 1200 GULFSTREAM WAY, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-03-17 12189 US HWY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 12189 US HWY 1, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2002-04-01 HAMILTON, AMELIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000528755 LAPSED 50-2010-CA-002288XXXX-MB AF CIR CT PALM BEACH COUNTY 2012-07-11 2017-07-30 $212,471.11 FAIRWAY NORTH BEACH, LLC, C/O FAIRWAY MANAGEMENT GROUP, 4524 SOUTHLAKE PARKWAY, STE. #2, BIRMINGHAM, AL 35244-3271

Documents

Name Date
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-07-24
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-06-01
ANNUAL REPORT 1999-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State